Entity Name: | C & M PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & M PROPERTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2023 (2 years ago) |
Document Number: | L05000061770 |
FEI/EIN Number |
203126511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11501 Winn Rd, Riverview, FL, 33569, US |
Mail Address: | P O BOX 2250, RIVERVIEW, FL, 33568-2250, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMONS GERALDINE G | Agent | 11501 WINN ROAD, RIVERVIEW, FL, 335694637 |
CLEMONS GERALDINE G | Managing Member | 11501 WINN ROAD, RIVERVIEW, FL, 335694637 |
MALINOWSKI MARIO | Manager | 2119 OAK HILL DRIVE, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-10 | 11501 Winn Rd, Riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 11501 Winn Rd, Riverview, FL 33569 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | CLEMONS, GERALDINE G | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 11501 WINN ROAD, RIVERVIEW, FL 33569-4637 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State